Search icon

MARKER LLC

Company Details

Name: MARKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261180
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKER LLC 401(K) PLAN 2018 900856127 2019-07-31 MARKER LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2129379703
Plan sponsor’s address 130 E 59TH STREET 14TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DANIEL ROCHKIND
MARKER LLC 401(K) PLAN 2017 900856127 2018-10-17 MARKER LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2129379703
Plan sponsor’s address 130 E 59TH STREET 14TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-17
Name of individual signing DANIEL ROCHKIND
MARKER LLC 401(K) PLAN 2016 900856127 2017-09-27 MARKER LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2129379703
Plan sponsor’s address 130 E 59TH STREET 14TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing DANIEL ROCHKIND
MARKER LLC 401(K) PLAN 2015 900856127 2016-10-14 MARKER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2129379703
Plan sponsor’s address 130 E 59TH STREET 14TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DANIEL ROCHKIND
MARKER LLC 401(K) PLAN 2014 900856127 2015-08-12 MARKER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2129379703
Plan sponsor’s address 130 E 59TH STREET 14TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing DANIEL ROCHKIND
MARKER LLC 401(K) PLAN 2013 900856127 2014-07-09 MARKER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2129379703
Plan sponsor’s address 130 E 59TH STREET 14TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing DANIEL ROCHKIND

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2016-01-26 Address 63 FOREST AVENUE STE 7A & 7B, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612002352 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220706003743 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200608061313 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-60907 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604007235 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160613006496 2016-06-13 BIENNIAL STATEMENT 2016-06-01
160126000624 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
140613006155 2014-06-13 BIENNIAL STATEMENT 2014-06-01
131231000424 2013-12-31 CERTIFICATE OF PUBLICATION 2013-12-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State